MEDWAY TRAINING SERVICES LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA BERYL PRESTON / 14/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 31 HIGH MEAD RAYLEIGH ESSEX SS6 7DT

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON PRESTON

View Document

14/05/1914 May 2019 CESSATION OF GORDON ANTHONY PRESTON AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA BERYL PRESTON / 14/05/2019

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA BERYL PRESTON / 05/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANTHONY PRESTON / 05/05/2010

View Document

16/01/1016 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/8728 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company